You are here: bizstats.co.uk > a-z index > 1 list > 18 list

1879 Events Management Limited SUNDERLAND


Founded in 2011, 1879 Events Management, classified under reg no. 07743495 is an active company. Currently registered at The Sunderland Stadium Of Light SR5 1SU, Sunderland the company has been in the business for thirteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2011/10/28 1879 Events Management Limited is no longer carrying the name Timec 1329.

The firm has 3 directors, namely Kyril L., Igor L. and Patrick T.. Of them, Kyril L., Igor L., Patrick T. have been with the company the longest, being appointed on 19 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1879 Events Management Limited Address / Contact

Office Address The Sunderland Stadium Of Light
Town Sunderland
Post code SR5 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07743495
Date of Incorporation Wed, 17th Aug 2011
Industry Management consultancy activities other than financial management
Industry Event catering activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Kyril L.

Position: Director

Appointed: 19 February 2021

Igor L.

Position: Director

Appointed: 19 February 2021

Patrick T.

Position: Director

Appointed: 19 February 2021

Neil F.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2020

Anthony D.

Position: Director

Appointed: 01 September 2018

Resigned: 07 November 2019

Angela L.

Position: Secretary

Appointed: 18 July 2018

Resigned: 02 March 2021

Charles M.

Position: Director

Appointed: 26 May 2018

Resigned: 12 December 2019

Stewart D.

Position: Director

Appointed: 26 May 2018

Resigned: 19 February 2021

Martin B.

Position: Director

Appointed: 01 July 2016

Resigned: 22 May 2018

Per-Magnus A.

Position: Director

Appointed: 10 January 2012

Resigned: 22 May 2018

Lois J.

Position: Secretary

Appointed: 28 October 2011

Resigned: 11 July 2018

Gary H.

Position: Director

Appointed: 28 October 2011

Resigned: 31 December 2016

Margaret B.

Position: Director

Appointed: 28 October 2011

Resigned: 08 March 2016

Angela L.

Position: Director

Appointed: 28 October 2011

Resigned: 02 March 2021

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 17 August 2011

Resigned: 28 October 2011

Andrew D.

Position: Director

Appointed: 17 August 2011

Resigned: 28 October 2011

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is The Sunderland Association Football Club Limited from Tyne and Wear, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Sunderland Association Football Club Limited

Stadium Of Light Sunderland, Tyne And Wear, SR5 1SU, England

Legal authority Law Of England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00049116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Timec 1329 October 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand2527  
Current Assets391307305 
Debtors139300305305
Other Debtors 111
Other
Administrative Expenses1 681   
Amounts Owed By Group Undertakings119292300300
Amounts Owed To Group Undertakings17   
Comprehensive Income Expense-124   
Cost Sales1 236   
Creditors107232121
Depreciation Expense Property Plant Equipment11   
Gross Profit Loss1 557   
Net Current Assets Liabilities284284284284
Number Shares Issued Fully Paid 111
Other Creditors13  
Par Value Share 111
Profit Loss-124   
Profit Loss On Ordinary Activities Before Tax-124   
Total Assets Less Current Liabilities284284284284
Trade Creditors Trade Payables89202121
Trade Debtors Trade Receivables20744
Turnover Revenue2 793   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/07/31
filed on: 1st, February 2024
Free Download (7 pages)

Company search

Advertisements